ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rivermead Plastic Limited

Rivermead Plastic Limited is an active company incorporated on 2 December 2004 with the registered office located in Chertsey, Surrey. Rivermead Plastic Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05302892
Private limited company
Age
20 years
Incorporated 2 December 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 February 2025 (8 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Melita House
124 Bridge Road
Chertsey
KT16 8LA
England
Address changed on 2 Apr 2025 (7 months ago)
Previous address was Rivermead Drive Westlea Swindon Wiltshire SN5 7EX
Telephone
01793648500
Email
Unreported
People
Officers
8
Shareholders
4
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Sep 1949 • Accountant
Director • Business Executive • British • Lives in England • Born in Sep 1947
Director • British • Lives in England • Born in Jul 1972
Director • French • Lives in England • Born in Jul 1984
Director • Business Executive • British • Lives in UK • Born in Jul 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cadillac Plastic Limited
Alistair Malcolm Kennedy, Cecilia Joy Kennedy, and 4 more are mutual people.
Active
Vink UK Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Nylaplas Engineering Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Trans European Plastics Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Bay Plastics Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Plasticstockist.Com Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Sheet Plastics UK Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Adam Plastics Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.54M
Increased by £465.99K (+11%)
Total Liabilities
-£3.67M
Increased by £1.14K (0%)
Net Assets
£874.85K
Increased by £464.85K (+113%)
Debt Ratio (%)
81%
Decreased by 9.21% (-10%)
Latest Activity
John Martyn Jones (PSC) Resigned
4 Months Ago on 1 Jul 2025
Mr William Sones Woof Appointed
7 Months Ago on 2 Apr 2025
Registered Address Changed
7 Months Ago on 2 Apr 2025
Alistair Malcolm Kennedy (PSC) Resigned
7 Months Ago on 2 Apr 2025
Mr Andrew Gordon Wighton Appointed
7 Months Ago on 2 Apr 2025
Mrs Maud Trevallion Appointed
7 Months Ago on 2 Apr 2025
Cecilia Joy Kennedy Resigned
7 Months Ago on 2 Apr 2025
Alistair Malcolm Kennedy Resigned
7 Months Ago on 2 Apr 2025
Annie Buchanan Jones Resigned
7 Months Ago on 2 Apr 2025
Vink Uk Limited (PSC) Appointed
7 Months Ago on 1 Apr 2025
Get Credit Report
Discover Rivermead Plastic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of John Martyn Jones as a person with significant control on 1 July 2025
Submitted on 1 Jul 2025
Termination of appointment of Cecilia Joy Kennedy as a director on 2 April 2025
Submitted on 2 Apr 2025
Appointment of Mr Andrew Gordon Wighton as a director on 2 April 2025
Submitted on 2 Apr 2025
Appointment of Mr William Sones Woof as a director on 2 April 2025
Submitted on 2 Apr 2025
Cessation of Alistair Malcolm Kennedy as a person with significant control on 2 April 2025
Submitted on 2 Apr 2025
Registered office address changed from Rivermead Drive Westlea Swindon Wiltshire SN5 7EX to Melita House 124 Bridge Road Chertsey KT16 8LA on 2 April 2025
Submitted on 2 Apr 2025
Termination of appointment of Annie Buchanan Jones as a director on 2 April 2025
Submitted on 2 Apr 2025
Notification of Vink Uk Limited as a person with significant control on 1 April 2025
Submitted on 2 Apr 2025
Termination of appointment of Alistair Malcolm Kennedy as a director on 2 April 2025
Submitted on 2 Apr 2025
Appointment of Mrs Maud Trevallion as a director on 2 April 2025
Submitted on 2 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year